Search icon

Drive Smart LLC

Company Details

Name: Drive Smart LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Jan 2020 (5 years ago)
Organization Date: 28 Jan 2020 (5 years ago)
Last Annual Report: 10 Jul 2024 (9 months ago)
Managed By: Members
Organization Number: 1085112
Industry: Automotive Dealers and Gasoline Service Stations
Number of Employees: Small (0-19)
ZIP code: 42261
City: Morgantown, Brooklyn, Huntsville, Logansport, Provo,...
Primary County: Butler County
Principal Office: 5898 Caneyville Rd, Morgantown, KY 42261
Place of Formation: KENTUCKY

Registered Agent

Name Role
Joseph Henderson Registered Agent

Organizer

Name Role
VANESSA CALHOUN Organizer
VANESS CALHOUN Organizer

Filings

Name File Date
Annual Report 2024-07-10
Annual Report 2023-08-17
Annual Report 2022-07-06
Annual Report 2021-04-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5359907101 2020-04-13 0457 PPP 5898 CANEYVILLE RD, MORGANTOWN, KY, 42261-9500
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22300
Loan Approval Amount (current) 22300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27627
Servicing Lender Name Morgantown Bank & Trust Company, Inc.
Servicing Lender Address 201 N Main St, MORGANTOWN, KY, 42261-7914
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address MORGANTOWN, BUTLER, KY, 42261-9500
Project Congressional District KY-02
Number of Employees 1
NAICS code 423110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27627
Originating Lender Name Morgantown Bank & Trust Company, Inc.
Originating Lender Address MORGANTOWN, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14372.58
Forgiveness Paid Date 2021-06-18

Sources: Kentucky Secretary of State